U.S. flag

An official website of the United States government

California Advancing and Innovating Medi-Cal (CalAIM) (formerly “Medi-Cal 2020”)

State: California
Waiver Authority:
1115
Status: Pending

Waiver Dates

Approval: 08/31/2005
Effective: 09/01/2005
Expiration: 12/31/2026

Supporting Documents

Pending Application(s) and Related Documents

Date Title
Date 10/20/2023 Title Pending Application- Transitional Rent Services Amendment (PDF, 7.59 MB) View/Submit Comments

Approved Application(s) and Related Documents

Date Title
Date 03/06/2024 Title Demonstration Approval – Provider Payment Increase Assessment Attestation Table (PDF, 5.03 MB)
Date 08/13/2015 Title Fact Sheet (PDF, 46.03 KB)

Administrative Record

Date Title
Date 03/06/2024 Title Reentry Implementation Plan Approval (PDF, 4.62 MB)
Date 12/28/2023 Title SUD Part A Metrics (July 1, 2023 – September 30, 2023) (XLSX, 501.39 KB)
Date 12/28/2023 Title SUD Part B Narrative (July 1, 2023 – September 30, 2023) (PDF, 354.17 KB)
Date 12/20/2023 Title CMS Approved Summative Evaluation Reports (PDF, 14.8 MB)
Date 12/20/2023 Title GPP Health Equity Monitoring Metrics Protocol Approval (PDF, 3.14 MB)
Date 12/19/2023 Title Reentry Demonstration Initiative Reinvestment Plan Approval (PDF, 2.4 MB)
Date 11/27/2023 Title Quarterly Report July 2023-September 2023 (PDF, 1.33 MB)
Date 10/27/2023 Title CMS Completeness Letter (PDF, 199.9 KB)
Date 08/29/2023 Title SUD Part A Metrics (April 1, 2023 – June 30, 2023) (XLSX, 501.16 KB)
Date 08/29/2023 Title SUD Part B Narrative (April 1, 2023 – June 30, 2023) (PDF, 390.14 KB)
Date 08/28/2023 Title California Quarterly Report April 2023-June 2023 (PDF, 1.11 MB)
Date 08/23/2023 Title Managed Care Model Amendment Approval (PDF, 2.15 MB)
Date 06/28/2023 Title Attachment K Approval (PDF, 3.36 MB)
Date 06/26/2023 Title SUD/CM Evaluation Design (PDF, 1.25 MB)
Date 06/26/2023 Title SUD/CM Evaluation Design (PDF, 4.33 MB)
Date 06/22/2023 Title Technical Corrections and PATH Protocols Approval (PDF, 1.79 MB)
Date 05/30/2023 Title Quarterly Report January 2023-March 2023 (PDF, 967.51 KB)
Date 05/30/2023 Title SUD Part A Metrics (January 1, 2023 – March 31, 2023) (XLSX, 499.97 KB)
Date 05/30/2023 Title SUD Part B Narrative (January 1, 2023 – March 31, 2023) (PDF, 358.28 KB)
Date 05/22/2023 Title CMS SUD Monitoring Protocol Approval (PDF, 3.61 MB)
Date 05/22/2023 Title SUD Monitoring Protocol Part A (XLSX, 176.37 KB)
Date 05/22/2023 Title SUD Monitoring Protocol Part B (PDF, 1.22 MB)
Date 04/21/2023 Title CMS Approved Risk Mitigation Evaluation Design (PDF, 383.05 KB)
Date 03/29/2023 Title State Annual Report January 1, 2022 - December 31, 2022 (PDF, 1.76 MB)
Date 03/27/2023 Title State Acceptance Letter – COVID-19 CHIP Flexibilities (PDF, 250.94 KB)
Date 03/17/2023 Title CMS COVID-19 Children Aging out of CHIP Approval (PDF, 308.92 KB)
Date 02/23/2023 Title State Acceptance Letter (PDF, 183.32 KB)
Date 02/16/2023 Title Global Payment Program and Disproportionate Share Hospital Protocol Approval (PDF, 1.69 MB)
Date 01/26/2023 Title Reentry Demonstration Initiative Amendment Approval (PDF, 1.89 MB)
Date 12/29/2022 Title Quarterly Budget Neutrality Report July – September 2022 (XLSM, 746.83 KB)
Date 12/27/2022 Title Dental Transformation Initiative Program Year 6 - Final Report (01/01/2021- 12/31/2021 (PDF, 679.14 KB)
Date 12/19/2022 Title Contingency Management and CBAS Protocols Approval (PDF, 1.73 MB)
Date 11/21/2022 Title State Quarterly Drug Medi-Cal Organized Delivery System (DMC-ODS) Data - July 2022-September 2022 (PDF, 151.46 KB)
Date 11/21/2022 Title State Quarterly Report - July 2022-September 2022 (PDF, 837.3 KB)
Date 11/18/2022 Title CMS Completeness Letter (PDF, 239.29 KB)
Date 11/18/2022 Title Managed Care Model Changes Amendment (PDF, 659.85 KB) View Comments
Date 11/18/2022 Title Quarterly Budget Neutrality Report April – June 2022 (XLSM, 776.08 KB)
Date 11/18/2022 Title Quarterly Budget Neutrality Report January - March 2022 (XLSM, 776.06 KB)
Date 09/08/2022 Title COVID-19 Public Health Emergency Appendix K Update Approval (PDF, 842.29 KB)
Date 08/09/2022 Title State Quarterly Drug Medi-Cal Organized Delivery System (DMC-ODS) Data - April 2022-June 2022 (PDF, 148.1 KB)
Date 08/09/2022 Title State Quarterly Report - April 2022 – June 2022 (PDF, 796.11 KB)
Date 07/06/2022 Title State Acceptance Letter- Asset Test Amendment (PDF, 219.33 KB)
Date 06/29/2022 Title Asset Test Amendment Approval (PDF, 1.41 MB)
Date 06/28/2022 Title Dental Transformation Initiative Program Year 6 – Preliminary Final Report (01/01/2021- 12/31/2021) (PDF, 652.64 KB)
Date 06/03/2022 Title State Quarterly Report - January 2022 – March 2022 (PDF, 733.01 KB)
Date 05/10/2022 Title Annual and Close Out Report - January 2021-December 2021 (PDF, 1.33 MB)
Date 04/22/2022 Title SUD Summative Evaluation Report (PDF, 8.67 MB)
Date 04/13/2022 Title CMS Completeness Letter – Asset Test Amendment (PDF, 207.45 KB)
Date 04/06/2022 Title Asset Test Amendment (PDF, 341.31 KB) View Comments
Date 03/04/2022 Title PRIME Final Summative Evaluation Report (PDF, 4.08 MB)
Date 02/24/2022 Title State Quarterly Report Oct 2021–Dec 2021 (PDF, 657.94 KB)
Date 02/24/2022 Title State Quarterly Report Oct 2021–Dec 2021 Cover Letter (PDF, 258.25 KB)
Date 02/24/2022 Title State Quarterly Report Oct 2021–Dec 2021 Drug Medi-Cal Organized Delivery System DMC-ODS Data
Date 02/07/2022 Title State Acceptance of Managed Care Risk Mitigation COVID-19 amendment (PDF, 238.45 KB)
Date 01/28/2022 Title Risk Mitigation Approval (PDF, 220.26 KB)
Date 01/27/2022 Title State Acceptance Letter (PDF, 216.79 KB)
Date 01/14/2022 Title COVID-19 Public Health Emergency Amendment Approval (PDF, 264.26 KB)
Date 12/29/2021 Title CMS Extension Approval (PDF, 1.49 MB)
Date 12/29/2021 Title Dental Transformation Initiative Program Year 5 - Final Report (01/01/2020 - 12/31/2020) (PDF, 703.7 KB)
Date 11/16/2021 Title California Quarterly Report July 2021 - September 2021 (PDF, 1.01 MB)
Date 10/25/2021 Title California Annual Report July 2020 – June 2021 (PDF, 1.43 MB)
Date 07/20/2021 Title Quarterly Budget Neutrality Report October 2020 - December 2020 (XLSM, 1.04 MB)
Date 07/15/2021 Title California Renewal Completeness Letter (PDF, 134.09 KB)
Date 07/15/2021 Title Medi-Cal 2020/CAL-AIM (DHCS) Renewal Request (PDF, 5.77 MB) View Comments
Date 05/06/2021 Title Annual Monitoring Report July 1, 2019 - June 30, 2020 (PDF, 774.07 KB)
Date 04/27/2021 Title Quarterly Monitoring Report October 1, 2020 - December 31, 2020 (ZIP, 968.91 KB)
Date 04/05/2021 Title CMS Approved STC Modification (PDF, 4.6 MB)
Date 03/01/2021 Title CMS Approved STC Modification (PDF, 337.12 KB)
Date 02/12/2021 Title CMS Letter to State (PDF, 38.92 KB)
Date 12/29/2020 Title CMS Temporary Extension (PDF, 4.37 MB)
Date 12/23/2020 Title Dental Transformation Initiative Program Year 4 - Final Report (01/01/2019 – 12/31/2019) (PDF, 604.08 KB)
Date 11/30/2020 Title Quarterly Monitoring Report July 1, 2020 - September 30, 2020 (ZIP, 1.36 MB)
Date 10/09/2020 Title CMS Approval - Appendix K Update (PDF, 290.6 KB)
Date 10/02/2020 Title Extension Request CMS Completeness Determination Letter (PDF, 422.53 KB)
Date 10/02/2020 Title Medi-Cal 2020 12 Extension Request (PDF, 597.33 KB) View Comments
Date 09/25/2020 Title State Acceptance Letter (PDF, 237.02 KB)
Date 09/11/2020 Title CMS Accepted Interim Evaluation Report - Out-of-state Former Foster Youth (PDF, 603.2 KB)
Date 08/03/2020 Title CMS Amendment Approval (PDF, 4.13 MB)
Date 07/27/2020 Title CMS COVID-19 Approval (PDF, 408.56 KB)
Date 05/28/2020 Title State Quarterly Report – January - March 2020 (PDF, 5.06 MB)
Date 04/06/2020 Title State COVID-19 Application (PDF, 76.81 KB)
Date 03/18/2020 Title GPP and PACE Amendment Completeness Determination Letter (PDF, 117.82 KB)
Date 03/02/2020 Title Global Payment Program Amendment (PDF, 1.87 MB) View Comments
Date 02/28/2020 Title State Quarterly Report – October - December 2019 (PDF, 5.56 MB)
Date 02/25/2020 Title CMS Approval – CA PRIME Final Interim Evaluation Report (PDF, 7.73 MB)
Date 02/25/2020 Title CMS Approval – DTI Interim Evaluation Report (PDF, 1.36 MB)
Date 02/25/2020 Title CMS Approval – SPD Interim Evaluation Report (PDF, 3.15 MB)
Date 01/22/2020 Title California- PRIME Program Final Interim Evaluation Report (PDF, 6.68 MB)
Date 12/19/2019 Title Medi-Cal 2020 Dental Transformation Initiative Program Year 3 - Final Report (PDF, 1.52 MB)
Date 11/27/2019 Title Medi-Cal 2020 DY15 Q1 Progress Report (PDF, 1.24 MB)
Date 11/19/2019 Title CMS Technical Correction (PDF, 4.36 MB)
Date 11/01/2019 Title Annual Monitoring Report July 1, 2018 – June 30, 2019 (PDF, 1.61 MB)
Date 09/18/2019 Title Medi-Cal 2020 DY14 Q3 Progress Report (PDF, 518.57 KB)
Date 04/29/2019 Title Bridge to Reform Safety Net Care Pool (SNCP) Re-Allocation Letter (PDF, 161.37 KB)
Date 02/28/2019 Title Medi-Cal 2020 DY14 Q2 Progress Report (PDF, 3.03 MB)
Date 01/18/2019 Title Medi-Cal 2020 DY14 Q1 Progress Report (PDF, 484.33 KB)
Date 10/17/2018 Title Annual Monitoring Report July 1, 2017 - June 30, 2018 (ZIP, 622.2 KB)
Date 09/19/2018 Title California Access Assessment Design (PDF, 525.89 KB)
Date 08/01/2018 Title Annual Monitoring Report July 1, 2016 - June 30, 2017 (PDF, 603.35 KB)
Date 06/07/2018 Title Technical Correction Attachment N - Capitated Benefits Provided in Managed Care (PDF, 4.14 MB)
Date 05/24/2018 Title Medi-Cal 2020 DY 13 Q3 Progress Report (PDF, 1.92 MB)
Date 04/05/2018 Title Approved Evaluation Design for WPC Pilots Medi-Cal 2020 Demonstration (PDF, 2.69 MB)
Date 02/27/2018 Title Medi-Cal 2020 DY 13 Q2 Progress Report (PDF, 720.89 KB)
Date 12/19/2017 Title Approved HHP Amendment Medi-Cal 2020 Demonstration (12/19/17) (PDF, 2.83 MB)
Date 12/15/2017 Title Medi-Cal 2020 Demonstration Amend Dec 15, 2017 (PDF, 3.81 MB)
Date 12/07/2017 Title Demonstration Approval-Amended (PDF, 2.37 MB)
Date 11/28/2017 Title Amendment 18 Health Home Amendment Request (PDF, 1.77 MB) View Comments
Date 11/28/2017 Title Medi-Cal 2020 DY 13 Q1 Progress Report (PDF, 668.93 KB)
Date 11/03/2017 Title Approved CCS and SPD Evaluation Designs letter (11/3/2017) (PDF, 109.8 KB)
Date 11/03/2017 Title California Children’s Services (CCS) Program Approved Evaluation Design (11/3/2017) (PDF, 98.06 KB)
Date 11/03/2017 Title California Seniors and Persons with Disabilities (SPDs) Program Approved Evaluation Design (PDF, 72.42 KB)
Date 10/26/2017 Title Updated DMC-ODS CPE Protocol (10/26/2017) (PDF, 152.85 KB)
Date 10/25/2017 Title California Annual Report DY 12- July 1, 2016- June 30, 2017 (PDF, 629 KB)
Date 09/12/2017 Title Medi-Cal Dental Transformation Final Evaluation Design (PDF, 555.03 KB)
Date 09/08/2017 Title State Acceptance Letter – Former Foster Care Youth Amendment (9/8/2017) (PDF, 131.9 KB)
Date 08/24/2017 Title Medi-Cal 2020 DY 12 Q4 Progress Report (PDF, 470.34 KB)
Date 08/23/2017 Title Medi-Cal 2020 PRIME Final Evaluation Design (PDF, 529.43 KB)
Date 08/18/2017 Title CMS Approval Letter – Former Foster Care Youth Amendment (PDF, 559.45 KB)
Date 07/26/2017 Title Approved Global Payment Program (GPP) Evaluation Design (PDF, 332.9 KB)
Date 06/05/2017 Title State Application - Former Foster Care Youth Amendment (PDF, 203.69 KB) View Comments
Date 06/01/2017 Title CMS Approved Technical Corrections - June 2017 (PDF, 3.36 MB)
Date 06/01/2017 Title CMS Completeness Letter – Foster Care Youth Amendment (06/01/2017) (PDF, 1.21 MB)
Date 06/01/2017 Title Medi-Cal 2020 Uncompensated Care Report #2 (PDF, 1.35 MB)
Date 05/30/2017 Title Medi-Cal 2020 DY 12 Q3 Progress Report (PDF, 452.6 KB)
Date 05/24/2017 Title California Letter of Withdrawal for MCAP Amendment (PDF, 66.82 KB)
Date 03/16/2017 Title CA Bridge to Reform Final DSRIP Evaluation Report (3/16/2017) (PDF, 38.22 KB)
Date 03/16/2017 Title CMS Review of CCS SPD DRI GPP Evaluation Design (3/16/2017) (PDF, 492.37 KB)
Date 03/02/2017 Title Amendment 19 – Completeness Letter (03/02/2017) (PDF, 72.9 KB)
Date 03/02/2017 Title Amendment 19- Medi-Cal Access Program Amendment (PDF, 1.18 MB) View Comments
Date 03/01/2017 Title Medi-Cal 2020 DY 12 Q2 Progress Report (PDF, 1.61 MB)
Date 01/19/2017 Title Demonstration Approval (1/19/2017) (PDF, 3.35 MB)
Date 01/06/2017 Title CA Acceptance Letter (1/6/17) (PDF, 1.38 MB)
Date 12/08/2016 Title Demonstration Approval (12/08/2016) (PDF, 4.38 MB)
Date 11/28/2016 Title Medi-Cal 2020 DY 12 Q1 Progress Report (PDF, 547.44 KB)
Date 11/23/2016 Title Amendment 18 – Completeness Letter (11/23/2016) (PDF, 92 KB)
Date 11/23/2016 Title CMS Review of WPC Applications (11/23/2016) (PDF, 40.91 KB)
Date 11/22/2016 Title Demonstration Approval (11/22/2016) (PDF, 3.62 MB)
Date 11/18/2016 Title CMS Feedback on PRIME Draft Evaluation Design (11/18/2016) (PDF, 62.7 KB)
Date 11/18/2016 Title PRIME Draft Evaluation Design (11/18/2016) (PDF, 258.17 KB)
Date 11/10/2016 Title Medi-Cal 2020 Amendment #18 Request- Health Homes Amendment (PDF, 243.46 KB)
Date 11/09/2016 Title CMS Approval of DSH Coordination Methodology and CBAS Program Integrity (11/09/2016) (PDF, 94.49 KB)
Date 11/07/2016 Title WPC Draft Evaluation Design (11/7/2016) (PDF, 2.11 MB)
Date 10/28/2016 Title Annual Report – Demo Year 11 (11/1/15-6/30/16) (PDF, 3.76 MB)
Date 10/21/2016 Title CMS Approval of Updated Attachment MM - WPC Pilot Requirements and Metrics (PDF, 205.86 KB)
Date 10/21/2016 Title CMS Review of WPC Applications (10/21/2016) (PDF, 42.09 KB)
Date 09/27/2016 Title Medi-Cal 2020 California Children Service Pilot Update (PDF, 109.6 KB)
Date 09/19/2016 Title CCS DTI GPP and SPD Draft Evaluation Designs (9/19/2016) (PDF, 5.45 MB)
Date 09/01/2016 Title Amendment 17 – Dental Transformation Initiative Program Amendment (09/01/2016) (PDF, 6.62 MB) View Comments
Date 08/29/2016 Title Amendment 17 – Completeness Letter (PDF, 73.4 KB)
Date 08/29/2016 Title Medi-Cal 2020 DY 11 Q2 Progress Report (08/29/2016) (PDF, 917.92 KB)
Date 08/29/2016 Title PRIME Draft Evaluation Design (8/29/2016) (PDF, 566.99 KB)
Date 07/14/2016 Title CMS Approval of CA Uncompensated Care Pool Amounts for Years 2-5 (07/14/2016) (PDF, 53.76 KB)
Date 06/23/2016 Title Amendment 16 - Whole Person Care Tribal Entity Amendment (06/23/2016) (PDF, 244.88 KB) View Comments
Date 06/23/2016 Title Amendment 16 – Completeness Letter (06/23/2016) (PDF, 65.81 KB)
Date 06/20/2016 Title CMS Approval of DMC-ODS Evaluation Design (06/20/2016) (PDF, 1.86 MB)
Date 06/20/2016 Title Drug Medi-Cal Organized Delivery System Evaluation Design (06/20/2016) (PDF, 1.89 MB)
Date 06/17/2016 Title CMS Approval of DMC-ODS CPE Protocol (06/17/2016) (PDF, 69.51 KB)
Date 05/31/2016 Title Medi-Cal 2020 DY 11 Q1 Progress Report (05/31/2016) (PDF, 1.67 MB)
Date 05/31/2016 Title Medi-Cal 2020 PRIME DY 11 Q1 Quarterly Report (PDF, 136.87 KB)
Date 05/15/2016 Title CA Uncompensated Care Pool – Report 1 (5/15/2016) (PDF, 3.32 MB)
Date 05/13/2016 Title CA WPC Protocol and Application Approval Letter (05/13/2016) (PDF, 642.74 KB)
Date 03/21/2016 Title CA GPP Protocols Approval Letter (03/21/2016) (PDF, 221.01 KB)
Date 03/02/2016 Title CMS Approval of PRIME Protocols (03/02/2016) (PDF, 883.31 KB)
Date 03/01/2016 Title Annual Report - Demo Year 10 (03/01/2016) (PDF, 1023.85 KB)
Date 02/24/2016 Title CMS Approval - Medi-Cal Drug Delivery System County Implementation Plan (02/24/2016) (PDF, 147.28 KB)
Date 12/30/2015 Title CMS Demonstration Extension Approval – December 2015 (PDF, 2.1 MB)
Date 12/24/2015 Title Quarter Report – Demo Year 10 (7/1/15-10/31/15) (PDF, 581.33 KB)
Date 12/20/2015 Title CMS Demonstration Extension Approval – December 2015 (12/20/2015) (PDF, 2.1 MB)
Date 10/31/2015 Title CMS Agreement in Principle (10/31/2015) (PDF, 3.94 MB)
Date 10/26/2015 Title CMS Technical Corrections Approval (10/26/2015) (PDF, 4.61 MB)
Date 09/10/2015 Title State Acceptance Letter – Drug Medi-Cal Organized Delivery System (PDF, 416.57 KB)
Date 08/28/2015 Title CA Acceptance Letter (08/28/2015) (PDF, 66.77 KB)
Date 08/21/2015 Title Quarter Report – Demo Year 10 (4/1/15-6/30/15) (PDF, 424.1 KB)
Date 08/13/2015 Title August 2015 CMS Amendment Approval (08/13/2015) (PDF, 4.58 MB)
Date 07/31/2015 Title Demonstration Approval (07/31/2015) (PDF, 4.48 MB)
Date 05/29/2015 Title Quarter Report – Demo Year 10 (1/1/15-3/31/15) (PDF, 444.7 KB)
Date 04/10/2015 Title Completeness Letter (04/10/2015) (PDF, 32.63 KB)
Date 03/27/2015 Title California 2015 Extension Request (03/27/2015) (PDF, 7.89 MB) View Comments
Date 02/27/2015 Title Quarter Report – Demo Year 10 (10/1/14-12/31/14) (PDF, 742.81 KB)
Date 01/07/2015 Title DSRIP Midpoint Assessment & CMS Comments (01/07/2015) (PDF, 2.85 MB)
Date 12/31/2014 Title Bridge to Reform Quarterly Report Oct-Dec 2014 (12/31/2014) (PDF, 229.95 KB)
Date 12/30/2014 Title CMS Approval Amendment 13 – Tribal Uncompensated Care (12/30/2014) (PDF, 6.94 MB)
Date 12/09/2014 Title Quarter Report – Demo Year 10 (7/1/14-9/30/14) (PDF, 533.13 KB)
Date 12/05/2014 Title CRIHB Completeness Letter (12/05/2014) (PDF, 64.74 KB)
Date 12/05/2014 Title SUD Completeness Letter (12/05/2014) (PDF, 64.52 KB)
Date 12/04/2014 Title Pending Application - SUD (12/05/2014) (PDF, 624.58 KB) View Comments
Date 11/28/2014 Title CMS Approval Amendment 12 – CBAS & SPD Amendment (11/28/2014) (PDF, 8.71 MB)
Date 11/24/2014 Title CRIHB Application (11/24/2014) (PDF, 486.17 KB)
Date 10/31/2014 Title Annual Report – Demo Year 9 (7/1/13-6/30/14) (PDF, 811.64 KB)
Date 10/29/2014 Title Temporary Extension Letter (10/29/2014) (PDF, 79.78 KB)
Date 09/12/2014 Title Completeness Letter (09/12/2014) (PDF, 91.55 KB)
Date 09/03/2014 Title Pending Application – Full Scope Medical Coverage for Low Income Pregnant Women (PDF, 526.37 KB) View Comments
Date 08/29/2014 Title Quarter Report – Demo Year 9 (4/1/14-6/30/14) (PDF, 453.89 KB)
Date 08/13/2014 Title Proposal to Amend (08/13/2014) (PDF, 76.25 KB)
Date 08/12/2014 Title Letter to Amend (08/12/2014) (PDF, 165.95 KB)
Date 08/11/2014 Title Low Income Health Program Evaluation Design (08/11/2014) (PDF, 10.61 MB)
Date 08/01/2014 Title Excerpts of current SPD STCs (08/01/2014) (PDF, 620.32 KB)
Date 08/01/2014 Title Letter to Ammend (08/01/2014) (PDF, 229.04 KB)
Date 08/01/2014 Title Temporary Extension Letter (08/01/2014) (PDF, 80.28 KB)
Date 07/09/2014 Title Coordinated Care Initiative (CCI) Evaluation Design (07/09/2014) (PDF, 763.2 KB)
Date 06/13/2014 Title Letter to Ammend (06/13/2014) (PDF, 70.73 KB)
Date 06/05/2014 Title CBAS Amendment Standards of Participation (06/05/2014) (PDF, 116.14 KB)
Date 05/29/2014 Title Quarter Report – Demo Year 9 (1/1/14-3/31/14) (PDF, 485.9 KB)
Date 05/21/2014 Title Approval Letter (05/21/2014) (PDF, 190.58 KB)
Date 05/21/2014 Title CMS Technical Corrections - Amendment 11 Coordinated Care Initiative (05/21/2014) (PDF, 8.65 MB)
Date 03/25/2014 Title Delivery System Reform Incentive Payment Evaluation Design (03/25/2014) (PDF, 466.09 KB)
Date 03/19/2014 Title CMS Approved Amendment 11 – Coordinated Care Initiative (03/19/2014) (PDF, 4.14 MB)
Date 02/28/2014 Title Quarter Report – Demo Year 9 (10/1/13-12/31/13) (PDF, 422.95 KB)
Date 01/01/2014 Title Special Terms and Conditions (Amended 01/01/14) (PDF, 234.03 KB)
Date 12/24/2013 Title Approval to Amend Letter (12/24/13) (PDF, 229.52 KB)
Date 11/27/2013 Title Quarter Report – Demo Year 9 (7/1/13-9/30/13) (PDF, 436.31 KB)
Date 10/30/2013 Title Annual Report – Demo Year 8 (7/1/12-6/30/13) (PDF, 1.55 MB)
Date 10/30/2013 Title Proposal to Amend Letter (10/30/13) (PDF, 206.02 KB)
Date 09/01/2013 Title Special Terms and Conditions (09/1/13) (PDF, 1.24 MB)
Date 08/30/2013 Title Quarter Report – Demo Year 8 (4/1/13-6/30/13) (PDF, 211.2 KB)
Date 08/29/2013 Title CMS Approval Amendment 9 - Expansion of Medi-Cal Managed Care (08/29/13) (PDF, 3.6 MB)
Date 06/28/2013 Title CMS Approved Amendment 8 – Safety Net Care Uncompensated Care Pool (06/28/2013) (PDF, 3.59 MB)
Date 06/18/2013 Title Proposal to Amend Letter (06/18/13) (PDF, 197.86 KB)
Date 06/06/2013 Title Quarter Report – Demo Year 8 (1/1/13-3/31/13) (PDF, 404.76 KB)
Date 04/26/2013 Title Letter to Amend (04/26/2013) (PDF, 870.07 KB)
Date 04/05/2013 Title CMS Approval Amendment 7 - Tribal Uncompensated Care (04/05/13) (PDF, 2.8 MB)
Date 01/16/2013 Title California Children’s Services Evaluation Design (01/16/2013) (PDF, 2.39 MB)
Date 01/01/2013 Title Special Terms and Conditions (Amended 01/01/13) (PDF, 3.35 MB)
Date 12/31/2012 Title Approval to Amend Letter (12/31/12) (PDF, 638.23 KB)
Date 10/30/2012 Title Expenditure Authority (10/30/12-10/31/2015) (PDF, 175.43 KB)
Date 10/30/2012 Title Proposal to Amend Letter (10/30/12) (PDF, 296.12 KB)
Date 08/10/2012 Title Letter Requesting Approval (08/10/12) (PDF, 244.76 KB)
Date 06/29/2012 Title 1115 Waiver Total 1115 (PDF, 175.25 KB)
Date 06/28/2012 Title Approval to Amend Letter (06/28/12) (PDF, 343.29 KB)
Date 06/22/2012 Title Draft Amendment Centers For Medicare & Medicaid Services Specials And Conditions (06/22/12) (PDF, 235.36 KB)
Date 06/22/2012 Title Draft Amendment Centers For Medicare & Medicaid Services Specials And Conditions (06/22/12) (PDF, 235.33 KB)
Date 06/22/2012 Title Expenditure Authority (06/22/12) (PDF, 285.95 KB)
Date 06/22/2012 Title Expenditure Authority (06/22/12) (PDF, 285.96 KB)
Date 06/22/2012 Title Proposal to Amend Letter (06/22/12) (PDF, 371.69 KB)
Date 06/22/2012 Title Proposal to Amend Letter (06/22/12) (PDF, 371.68 KB)
Date 05/01/2012 Title Revision Letter (05/1/12) (PDF, 232.69 KB)
Date 05/01/2012 Title Submission Letter for Pending Amendment (05/01/12) (PDF, 232.71 KB)
Date 04/11/2012 Title Section 1115 Demo Amendment Proposal (Submitted 04/11/12) (PDF, 341.54 KB)
Date 04/11/2012 Title Section 115 Demo Amendment Proposal (Submitted 04/11/12) (PDF, 341.52 KB)
Date 04/11/2012 Title Technical Amendment Request for STCs (PDF, 1.32 MB)
Date 04/11/2012 Title Technical Amendment Request for STCs (PDF, 1.32 MB)
Date 02/10/2012 Title Proposed LIHP HIV Transition Plan (02/10/12) (PDF, 324.39 KB)
Date 02/10/2012 Title Proposed LIHP HIV Transition Plan (2/10/12) (PDF, 324.38 KB)
Date 12/14/2011 Title Amendment Request Letter (12/14/11) (PDF, 187.61 KB)
Date 12/14/2011 Title Letter to Amend (12/14/11) (PDF, 187.7 KB)
Date 12/12/2011 Title Low Income Health Program Allocation Table (12/12/11) (PDF, 164.66 KB)
Date 12/12/2011 Title Low Income Health Program Allocation Table (12/12/11) (PDF, 164.7 KB)
Date 07/22/2011 Title Amendment Request Letter (with enclosures) (07/22/11) (PDF, 327.07 KB)
Date 07/22/2011 Title Letter to Amend (07/22/11) (PDF, 327.21 KB)
Date 11/01/2010 Title Attachment F (11/1/10-10/31/15) (PDF, 159.01 KB)
Date 11/01/2010 Title Expenditure Authority (11/1/10-10/31/15 Amended 12/24/13) (PDF, 161.04 KB)
Date 11/01/2010 Title Expenditure Authority (11/01/10-10/31/15 Amended 04/05/13) (PDF, 164.98 KB)
Date 11/01/2010 Title Expenditure Authority (11/01/10-10/31/15 Amended 08/29/13) (PDF, 160.59 KB)
Date 11/01/2010 Title Expenditure Authority (11/01/10-10/31/15 Amended 12/31/12) (PDF, 272.63 KB)
Date 11/01/2010 Title Expenditure Authority (11/1/10-10/31/15 Amended 06/28/12) (PDF, 157.81 KB)
Date 11/01/2010 Title Program Description & Context (11/1/10-10/31/15) (PDF, 185.09 KB)
Date 11/01/2010 Title Special Terms and Conditions (11/01/10-10/31/15 Amended 04/05/13) (PDF, 3.98 MB)
Date 11/01/2010 Title Special Terms and Conditions (11/01/10-10/31/15 Amended 12/24/13) (PDF, 2.98 MB)
Date 11/01/2010 Title Special Terms and Conditions (11/1/10-10/31/15 Amended 08/29/2013) (PDF, 2.87 MB)
Date 11/01/2010 Title Waiver Authority (11/01/10-10/31/15 Amended 12/31/12) (PDF, 186.3 KB)
Date 11/01/2010 Title Waiver Authority (11/01/10-10/31/15 Amended 12/31/12) (PDF, 186.3 KB)
Date 11/01/2010 Title Waiver Authority (11/01/10-12/31/15 Amended 12/31/12) (PDF, 186.3 KB)
Date 11/01/2010 Title Waiver Authority (11/1/10-10/31/15 Amended 06/28/12) (PDF, 139.31 KB)
Date 11/01/2010 Title Waiver Authority (11/1/10-10/31/15 Amended 12/24/13) (PDF, 139.75 KB)
Date Title Attachment K (PDF, 315.93 KB)
Date Title Attachment N (PDF, 177.36 KB)
Date Title Calculation of the Gap Chart (PDF, 134.67 KB)
Date Title Chart of Hospital Names (PDF, 270.39 KB)
Date Title DPH Chart (PDF, 142.35 KB)
Date Title DPH UPL Calculator (PDF, 233.97 KB)
Date Title Days Chart (PDF, 133.39 KB)
Date Title Discharge/Well Days Chart (PDF, 255.88 KB)
Date Title FFS/PHP Days Chart (PDF, 172.54 KB)
Date Title Funding Flow Chart for HIV Waiver Incentive (PDF, 235.75 KB)
Date Title Funding Flow Chart for HIV Waiver Incentive Program (PDF, 235.75 KB)
Date Title Hospital Contract Type Chart (PDF, 142.47 KB)
Date Title Hospital/Medi-Cal Paid Amounts (PDF, 240.55 KB)
Date Title Inflation Hospital Chart (PDF, 144.52 KB)
Date Title Inpatient UPL Chart (PDF, 137.83 KB)
Date Title Letter to Amend (PDF, 2.44 MB)
Date Title NDPH Inpatient UPL Summary (PDF, 134.73 KB)
Date Title New Managed Care Counties (PDF, 224.71 KB)
Date Title Pediatric/Adult Days Chart (PDF, 285.34 KB)
Date Title Projected Charges for Private Hospitals Chart (PDF, 176.73 KB)
Date Title Projected Medicare Charges Chart (PDF, 201.13 KB)
Date Title Projected Medicare Charges Chart (PDF, 266.65 KB)
Date Title Projected/Adjusted Chart (PDF, 283.43 KB)
Date Title Proposed Amendment to STC 115 (PDF, 197.88 KB)
Date Title Proposed Amendment to STC 115 (PDF, 197.92 KB)
Date Title Proposed Amendment to STC 23.b. and f. (PDF, 970.97 KB)
Date Title Proposed Amendment to STC 23.b. and f. (PDF, 970.98 KB)
Date Title Public Comments (PDF, 95.82 KB)
Date Title Safety Net Financing Division (SNFD) Amendment to the Bridge Reform Waiver (PDF, 167.56 KB)
Date Title Safety Net Financing Division (SNFD) Amendment to the Bridge to Reform Waiver (PDF, 167.61 KB)
Date Title UPL Remaining after Transitions (PDF, 199.13 KB)
Date Title UPL and Expenditure Adjustments for SPD transitions to Managed Care (PDF, 135.03 KB)
Date Title WOW SPD’s (PDF, 260.15 KB)
Date Title Waiver Outline (PDF, 190.88 KB)
« Return to State Waivers List